Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPICOR SOLUTIONS UK LIMITED
Company Information for

EPICOR SOLUTIONS UK LIMITED

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
01557388
Private Limited Company
Liquidation

Company Overview

About Epicor Solutions Uk Ltd
EPICOR SOLUTIONS UK LIMITED was founded on 1981-04-22 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Epicor Solutions Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EPICOR SOLUTIONS UK LIMITED
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
Other companies in CV3
 
Previous Names
ACTIVANT SOLUTIONS UK LIMITED13/03/2012
Filing Information
Company Number 01557388
Company ID Number 01557388
Date formed 1981-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB346606254  
Last Datalog update: 2024-06-06 02:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPICOR SOLUTIONS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EPICOR SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
DAWN ANNE MURRAY
Company Secretary 2017-02-03
RICHARD JOHN CLARK
Director 2013-11-18
TIMOTHY BERNARD HARRINGTON
Director 2013-11-18
JOHN DAVID IRELAND
Director 2013-11-18
VINCENT DAVID LOWDER
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
YU-HO CHEUNG
Company Secretary 2011-09-06 2016-10-31
KATHLEEN CRUSCO
Director 2008-10-16 2013-11-19
PERVEZ QURESHI
Director 2007-01-02 2013-11-15
TIMOTHY TAICH
Company Secretary 2009-08-07 2011-08-01
JONATHAN CHRISTOPHER GOODCHILD
Director 2000-03-02 2010-01-01
KATHLEEN CRUSCO
Company Secretary 2008-10-16 2009-08-07
TIMOTHY TAICH
Company Secretary 2007-01-02 2008-10-16
TIMOTHY TAICH
Director 2007-01-02 2008-10-16
CHRISTOPHER SPELTZ
Company Secretary 2004-06-15 2007-01-02
CHRISTOPHER SPELTZ
Director 2002-01-02 2007-01-02
JONATHAN GEAR
Director 2002-01-02 2005-04-01
DAVID GREEN
Company Secretary 2002-10-01 2004-06-15
DAVID GREEN
Director 2002-01-02 2004-06-15
DONALD DAVIE
Company Secretary 1999-10-12 2002-10-01
DONALD DAVIE
Director 1999-10-12 2002-10-01
MIKE AVILES
Director 2000-02-07 2002-01-02
ADAM CHANNING RONALDSON
Director 1999-10-12 2002-01-02
DOMINIC BROWN
Director 2000-03-02 2001-09-19
ADAM CHANNING RONALDSON
Company Secretary 1992-07-13 1999-10-12
LARRY CHARLES BLAIR
Director 1996-03-11 1999-10-12
PRESTON WILLIAM STAATS
Director 1997-07-28 1999-10-12
SHANE EDWARD GORMAN
Director 1992-07-13 1997-07-25
JOHN CORNELIUS SAYERS
Director 1992-07-13 1996-03-08
JEROME WALTER CARLSON
Director 1992-07-13 1994-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CLARK DOT-NET-IT LIMITED Director 2016-05-31 CURRENT 2002-04-09 Dissolved 2017-09-26
RICHARD JOHN CLARK EPICOR LIMITED Director 2013-06-06 CURRENT 1991-09-26 Dissolved 2014-11-18
RICHARD JOHN CLARK EPICOR SOFTWARE (UK) LIMITED Director 2013-06-06 CURRENT 1989-01-24 Active
RICHARD JOHN CLARK RJC CONSULTING (EUROPE) LIMITED Director 2003-07-04 CURRENT 2003-07-04 Active
TIMOTHY BERNARD HARRINGTON DOT-NET-IT LIMITED Director 2016-05-31 CURRENT 2002-04-09 Dissolved 2017-09-26
TIMOTHY BERNARD HARRINGTON EPICOR SOFTWARE (UK) LIMITED Director 2014-02-13 CURRENT 1989-01-24 Active
TIMOTHY BERNARD HARRINGTON UK SOFTWARE HOLDINGS LIMITED Director 2014-02-13 CURRENT 2006-10-02 Active
TIMOTHY BERNARD HARRINGTON SOLARSOFT ACQUISITION LIMITED Director 2014-02-13 CURRENT 2008-02-18 Active
JOHN DAVID IRELAND DOT-NET-IT LIMITED Director 2016-05-31 CURRENT 2002-04-09 Dissolved 2017-09-26
JOHN DAVID IRELAND UK SOFTWARE HOLDINGS LIMITED Director 2012-10-12 CURRENT 2006-10-02 Active
JOHN DAVID IRELAND SOLARSOFT ACQUISITION LIMITED Director 2012-10-12 CURRENT 2008-02-18 Active
JOHN DAVID IRELAND USI EUROPE LIMITED Director 2008-03-19 CURRENT 1996-07-18 Dissolved 2015-04-07
JOHN DAVID IRELAND EPICOR SOFTWARE (UK) LIMITED Director 2000-09-18 CURRENT 1989-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-03-24Voluntary liquidation Statement of receipts and payments to 2023-02-10
2023-03-24Voluntary liquidation Statement of receipts and payments to 2023-02-10
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-01LIQ01Voluntary liquidation declaration of solvency
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Epicor Software 6 Arlington Square West Bracknell Berkshire RG12 1PU England
2022-02-28600Appointment of a voluntary liquidator
2022-02-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-02-11
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JASON GREGORY DUNN
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON GREGORY DUNN
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BERNARD HARRINGTON
2021-05-04AP01DIRECTOR APPOINTED MR JASON GREGORY DUNN
2021-02-03TM02Termination of appointment of Dawn Anne Murray on 2021-02-01
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DAVID LOWDER
2020-10-15PSC05Change of details for Kkr Element Aggregator Lp as a person with significant control on 2020-10-14
2020-06-27AP03Appointment of Mr David Andrews as company secretary on 2020-06-26
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID IRELAND
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-05-04PSC02Notification of Kkr Element Aggregator Lp as a person with significant control on 2020-04-04
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 6 6 Arlington Square West Bracknell Berkshire RG12 1PU England
2020-02-17AA01Current accounting period extended from 30/09/19 TO 31/03/20
2020-02-17PSC02Notification of Epicor Software Corporation as a person with significant control on 2020-02-14
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM No. 1 the Arena No. 1 the Arena Downshire Way Bracknell Berkshire RG12 1PU United Kingdom
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-15AP03Appointment of Ms Dawn Anne Murray as company secretary on 2017-02-03
2017-02-15TM02APPOINTMENT TERMINATED, SECRETARY YU-HO CHEUNG
2017-02-15TM02APPOINTMENT TERMINATED, SECRETARY YU-HO CHEUNG
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2455398
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM 1 Orchard Court Binley Business Park Harry Weston Road Binley Coventry CV3 2TQ
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2455398
2015-08-10AR0110/08/15 ANNUAL RETURN FULL LIST
2015-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2455398
2014-08-14AR0110/08/14 ANNUAL RETURN FULL LIST
2014-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PERVEZ QURESHI
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CRUSCO
2013-11-25AP01DIRECTOR APPOINTED MR JOHN DAVID IRELAND
2013-11-25AP01DIRECTOR APPOINTED VINCENT DAVID LOWDER
2013-11-25AP01DIRECTOR APPOINTED TIMOTHY BERNARD HARRINGTON
2013-11-25AP01DIRECTOR APPOINTED MR RICHARD JOHN CLARK
2013-09-09AR0110/08/13 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-08-28AR0110/08/12 FULL LIST
2012-03-13RES15CHANGE OF NAME 08/03/2012
2012-03-13CERTNMCOMPANY NAME CHANGED ACTIVANT SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 13/03/12
2011-11-18AP03SECRETARY APPOINTED YU-HO CHEUNG
2011-09-06AR0110/08/11 FULL LIST
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY TAICH
2011-06-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-09-01AR0110/08/10 FULL LIST
2010-08-11RES01ADOPT ARTICLES 23/07/2010
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODCHILD
2009-11-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-17363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-11288aSECRETARY APPOINTED TIMOTHY TAICH
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY KATHLEEN CRUSCO
2008-12-02123NC INC ALREADY ADJUSTED 30/09/08
2008-12-02RES13APPROVE RES 30/09/2008
2008-12-02RES04GBP NC 1500000/2755398.00 30/09/2008
2008-12-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-0288(2)AD 30/09/08 GBP SI 1255398@1=1255398 GBP IC 1200000/2455398
2008-10-16288aDIRECTOR AND SECRETARY APPOINTED KATHLEEN CRUSCO
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY TAICH
2008-09-04363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM NEEDHAM & JAMES HOUSE BRIDGEWAY STRATFORD UPON AVON WARWICKSHIRE CV37 6YY
2007-11-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-13363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 25 MEER STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QB
2006-08-04363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-30363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-03-18288bDIRECTOR RESIGNED
2004-10-14363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-27CERTNMCOMPANY NAME CHANGED TRIDEX SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/10/03
2003-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-14287REGISTERED OFFICE CHANGED ON 14/03/03 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2002-11-13288aNEW SECRETARY APPOINTED
2002-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to EPICOR SOLUTIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-22
Resolution2022-02-22
Notices to2022-02-22
Fines / Sanctions
No fines or sanctions have been issued against EPICOR SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 1998-06-16 Outstanding CREST NICHOLSON OPERATIONS LIMITED
DEED OF RENT DEPOSIT 1998-06-11 Outstanding CREST NICHOLSON OPERATIONS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPICOR SOLUTIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of EPICOR SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPICOR SOLUTIONS UK LIMITED
Trademarks
We have not found any records of EPICOR SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPICOR SOLUTIONS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EPICOR SOLUTIONS UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EPICOR SOLUTIONS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEPICOR SOLUTIONS UK LIMITED Event Date2022-02-22
Company Number: 01557388 Name of Company: EPICOR SOLUTIONS UK LIMITED Nature of Business: Information technology consultancy activities Registered office: Epicor Software, 6 Arlington Square West, Bra…
 
Initiating party Event TypeResolution
Defending partyEPICOR SOLUTIONS UK LIMITED Event Date2022-02-22
 
Initiating party Event TypeNotices to
Defending partyEPICOR SOLUTIONS UK LIMITED Event Date2022-02-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPICOR SOLUTIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPICOR SOLUTIONS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.